CARE HOMES 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
CARE HOMES 2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CARE HOMES 2 LIMITED was incorporated 17 years ago on 06/04/2006 and has the registered number: 05771783. The accounts status is FULL and accounts are next due on 30/09/2024.
CARE HOMES 2 LIMITED was incorporated 17 years ago on 06/04/2006 and has the registered number: 05771783. The accounts status is FULL and accounts are next due on 30/09/2024.
CARE HOMES 2 LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
250 BISHOPSGATE
LONDON
EC2M 4AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BENCHDRIFT LIMITED (until 19/06/2006)
BENCHDRIFT LIMITED (until 19/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-07-05 | CURRENT | ||
LUKE ESROM ROBERTS | Nov 1979 | Irish | Director | 2017-04-06 | CURRENT |
KEITH DAMIAN PEREIRA | Dec 1978 | British | Director | 2017-11-08 | CURRENT |
MR CHRISTOPHER BERNARD HIGGINS | May 1960 | British | Director | 2006-06-16 UNTIL 2008-06-20 | RESIGNED |
LORRAINE MAY BLAIR | Secretary | 2006-06-16 UNTIL 2007-11-01 | RESIGNED | ||
RACHEL ELIZABETH FLETCHER | Aug 1976 | British | Secretary | 2007-11-02 UNTIL 2012-04-27 | RESIGNED |
DAVID JOHN PUDGE | Aug 1965 | British | Nominee Director | 2006-04-06 UNTIL 2006-06-16 | RESIGNED |
MR ADRIAN JOSEPH MORRIS LEVY | Mar 1970 | British | Director | 2006-04-06 UNTIL 2006-06-16 | RESIGNED |
MR TIMOTHY JOHN PETTIT | Mar 1959 | British | Director | 2006-06-16 UNTIL 2009-07-01 | RESIGNED |
NICHOLAS JAMES NUNN | Feb 1973 | British | Director | 2013-09-30 UNTIL 2017-03-31 | RESIGNED |
STEPHEN PAUL NIXON | Sep 1970 | British | Director | 2017-11-08 UNTIL 2019-04-26 | RESIGNED |
NEAL ST JOHN MOY | Apr 1967 | British | Director | 2006-06-21 UNTIL 2007-03-02 | RESIGNED |
MR CHRISTOPHER NORMAN LYNCH | Apr 1969 | British | Director | 2009-07-07 UNTIL 2010-11-02 | RESIGNED |
IAN RICHARD LUKE | Jun 1973 | British | Director | 2010-11-03 UNTIL 2013-11-01 | RESIGNED |
HUGH HENDERSON CLELAND | Mar 1962 | British | Director | 2006-06-16 UNTIL 2012-04-04 | RESIGNED |
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Corporate Director | 2006-06-16 UNTIL 2006-11-27 | RESIGNED | ||
DANNY ANDREW DUKE | Dec 1967 | British | Director | 2017-04-01 UNTIL 2017-11-08 | RESIGNED |
JULIAN EDWIN ROGERS | Mar 1970 | British | Director | 2013-09-30 UNTIL 2014-08-29 | RESIGNED |
MRS SHARON JILL CATERER | May 1962 | British | Director | 2013-09-30 UNTIL 2017-01-31 | RESIGNED |
HENRY WILLIAM ASHWIN | Jul 1962 | British | Director | 2008-07-22 UNTIL 2009-03-27 | RESIGNED |
SARA CARMEN TAYLOR | Nov 1976 | British | Director | 2009-03-27 UNTIL 2009-07-07 | RESIGNED |
MR ALEXIS EDWARD TOBIN | Nov 1973 | Irish | Director | 2006-06-16 UNTIL 2013-09-30 | RESIGNED |
MR ANTONIO RAMON RODRIGUEZ | Feb 1968 | British | Director | 2009-07-02 UNTIL 2013-09-30 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-04-06 UNTIL 2006-06-16 | RESIGNED | ||
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-04-27 UNTIL 2018-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Care Homes Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |